Golders Green
London
NW11 7QE
Director Name | Mr Sami Khan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15a, Manor Park Road London E12 5AB |
Director Name | Mrs Irina Khan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 March 2009) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 332 Sherrard Road Manor Park London E12 6UQ |
Director Name | Roshan Nanji |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(9 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2009) |
Role | Businessman |
Correspondence Address | 45 Beaconsfield Road Southall Middlesex UB1 1BS |
Director Name | Vladimiras Silinskas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 November 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 January 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 45 Nursery Gardens St. Ives Cambridgeshire PE27 3NL |
Director Name | Vladimiras Silinskas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 November 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 January 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 45 Nursery Gardens St. Ives Cambridgeshire PE27 3NL |
Telephone | 020 84559771 |
---|---|
Telephone region | London |
Registered Address | 5 St. Albans Lane Golders Green London NW11 7QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £100 | Tibor Balog 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£160 |
Current Liabilities | £160 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
12 March 2010 | Appointment of Mr Tibor Balog as a director (2 pages) |
12 March 2010 | Appointment of Mr Tibor Balog as a director (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 February 2010 | Termination of appointment of Vladimiras Silinskas as a director (1 page) |
5 February 2010 | Termination of appointment of Vladimiras Silinskas as a director (1 page) |
4 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
4 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
2 February 2010 | Registered office address changed from 45 Nursery Gardens St. Ives Cambridgeshire PE27 3NL on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 45 Nursery Gardens St. Ives Cambridgeshire PE27 3NL on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 45 Nursery Gardens St. Ives Cambridgeshire PE27 3NL on 2 February 2010 (1 page) |
21 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Termination of appointment of Roshan Nanji as a director (1 page) |
18 November 2009 | Termination of appointment of Roshan Nanji as a director (1 page) |
18 November 2009 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 18 November 2009 (1 page) |
18 November 2009 | Appointment of Vladimiras Silinskas as a director (2 pages) |
18 November 2009 | Appointment of Vladimiras Silinskas as a director (2 pages) |
7 July 2009 | Appointment terminated director vladimiras silinskas (1 page) |
7 July 2009 | Director appointed roshan nanji (1 page) |
7 July 2009 | Appointment terminated director vladimiras silinskas (1 page) |
7 July 2009 | Director appointed roshan nanji (1 page) |
2 April 2009 | Appointment terminated director irina khan (1 page) |
2 April 2009 | Appointment terminated director irina khan (1 page) |
6 November 2008 | Director appointed vladimiras silinskas (2 pages) |
6 November 2008 | Appointment terminated director sami khan (1 page) |
6 November 2008 | Appointment terminated director sami khan (1 page) |
6 November 2008 | Director appointed irina khan (2 pages) |
6 November 2008 | Director appointed irina khan (2 pages) |
6 November 2008 | Director appointed vladimiras silinskas (2 pages) |
1 October 2008 | Incorporation (11 pages) |
1 October 2008 | Incorporation (11 pages) |